This company is commonly known as Gerald Limited. The company was founded 36 years ago and was given the registration number 02238474. The firm's registered office is in TRAFALGAR SQUARE. You can find them at One Strand Third Floor, Grand Buildings, Trafalgar Square, London. This company's SIC code is 74990 - Non-trading company.
Name | : | GERALD LIMITED |
---|---|---|
Company Number | : | 02238474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Strand Third Floor, Grand Buildings, Trafalgar Square, London, England, WC2N 5HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Strand, Third Floor, Grand Buildings, Trafalgar Square, England, WC2N 5HR | Director | 29 January 2013 | Active |
One Strand, Grand Buildings, Trafalgar Square, London, United Kingdom, WC2N 5HR | Director | 14 July 2015 | Active |
Shepherds Well, Forest Row, RH18 5BG | Director | 10 November 2000 | Active |
Berrymead, South Street, Great Waltham, Chelmsford, CM3 1DP | Secretary | 30 March 2007 | Active |
10 Sloane Gardens, London, SW1W 8DL | Secretary | - | Active |
The Broadgate Tower, 7th Floor, 20 Primrose Street, London, England, EC2A 2EW | Corporate Secretary | 01 September 2014 | Active |
One Island Drive, Unit 8, Norwalk, Connecticut, Usa, | Director | 15 May 2003 | Active |
21 Ennismore Gardens, London, SW7 1AB | Director | - | Active |
80 Palewell Park, East Sheen, London, SW14 8JH | Director | 06 October 1992 | Active |
Route De Sermotier 22, Lutry, Switzerland, FOREIGN | Director | - | Active |
1500 Ocean Drive, Units 801 And 802, Miami Beach, Usa, 33139 | Director | 15 May 2003 | Active |
Robin Hill, 23 Hill Road, Haslemere, GU27 2JN | Director | 15 August 1994 | Active |
60 Beach Lane, Wainscott, Usa, | Director | - | Active |
17 Hillside Avenue, Hawkwell, Hockley, SS5 4NN | Director | 06 October 1992 | Active |
8 Warwick Close, Camberley, GU15 1ES | Director | - | Active |
Flat 2-3, 23 Upperphillimore Gardens Kensingto, London, W8 7HF | Director | - | Active |
One Strand, Grand Buildings, Trafalgar Square, London, England, WC2N 5HR | Director | 14 July 2015 | Active |
Gerald Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Broadgate Tower, Primrose Street, London, England, EC2A 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type small. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Officers | Change person director company with change date. | Download |
2023-03-23 | Officers | Change person director company with change date. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type small. | Download |
2021-06-21 | Accounts | Accounts with accounts type small. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type small. | Download |
2019-02-11 | Resolution | Resolution. | Download |
2019-01-24 | Accounts | Accounts with accounts type full. | Download |
2018-11-29 | Officers | Termination secretary company with name termination date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Officers | Change corporate secretary company with change date. | Download |
2018-07-19 | Address | Change registered office address company with date old address new address. | Download |
2018-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-08 | Accounts | Accounts with accounts type full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.